Company NameBishest Holdings Limited
Company StatusDissolved
Company Number02937736
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NamePhoenix Pub Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Lawson-May
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 April 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferncroft Avenue
London
NW3 7PG
Director NameDr Shamil Chandaria
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2002)
RoleBanker
Correspondence AddressThe Squirrels
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JU
Director NameMr Paul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chalcot Crescent
Primrose Hill
London
NW1 8YG
Secretary NameHelen Estelle Green
NationalityBritish
StatusClosed
Appointed01 April 2000(5 years, 9 months after company formation)
Appointment Duration2 years (closed 02 April 2002)
RoleCompany Director
Correspondence Address30 Glengall Road
Woodford Green
Essex
IG8 0DL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameKenneth Ian Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 months after company formation)
Appointment DurationResigned same day (resigned 10 November 1994)
RoleSolicitor
Correspondence AddressHouse 4
13 Headland Road
Hong Kong
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressSpring Cottage Cranes Road
Sherborne St John
Hampshire
RG24 9JG
Director NameNeil Jeffares
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1994(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1997)
RoleMerchant Banker
Correspondence Address25 Chepstow Crescent
London
W11 3EA
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameRichard Slater
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 months after company formation)
Appointment DurationResigned same day (resigned 10 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address105 Clifton Hill
London
NW8 0JR
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed10 November 1994(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed14 October 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameIvor Scott Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 1999)
RoleBanker
Correspondence AddressFig Tree House Vale Of Health
Hampstead
London
NW3 1AX
Director NameDuncan Patrick Thomas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1999)
RoleChartered Accountant
Correspondence AddressBeaumaris Longacre
High Street
Meppershall
Bedfordshire
SG17 5LZ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address23 Great Winchester Street
London
EC2P 2AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1999Full accounts made up to 31 December 1998 (8 pages)
9 March 1999Return made up to 31/01/99; no change of members (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
4 July 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
9 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 1998Director resigned (1 page)
19 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 March 1997Return made up to 31/01/97; no change of members (5 pages)
24 June 1996Full accounts made up to 31 December 1995 (9 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1995Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page)
22 August 1995Memorandum and Articles of Association (36 pages)
17 August 1995Company name changed phoenix pub holdings LIMITED\certificate issued on 17/08/95 (4 pages)
16 June 1995Full accounts made up to 31 December 1994 (9 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
22 February 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)